Name: | BELL COUNTY FARM BUREAU INSURANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Aug 1980 (45 years ago) |
Organization Date: | 21 Aug 1980 (45 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0149167 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40965 |
City: | Middlesboro |
Primary County: | Bell County |
Principal Office: | 923 N. 19TH. ST., PO BOX 1662, MIDDLESBORO, KY 40965 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WAYLAND LOWE | Director |
W. E. PARTIN | Director |
JOHN BROCK | Director |
ROBERT L. MASON, SR. | Director |
Luther Taylor | Director |
DAVID THOMPSON | Director |
John Brock | Director |
Ewell Hoskins | Director |
Name | Role |
---|---|
WAYLAND LOWE | Incorporator |
Name | Role |
---|---|
Kevin Napier | Registered Agent |
Name | Role |
---|---|
Danny J Luttrell | Vice President |
Name | Role |
---|---|
FRANKLIN MASON | Treasurer |
Name | Role |
---|---|
Kevin Napier | President |
Name | Role |
---|---|
Robert L Dixon | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Registered Agent name/address change | 2025-02-06 |
Annual Report | 2024-03-06 |
Annual Report | 2023-04-21 |
Annual Report | 2022-04-04 |
Annual Report | 2021-04-23 |
Annual Report | 2020-03-13 |
Annual Report | 2019-09-16 |
Annual Report | 2018-05-30 |
Annual Report | 2017-04-18 |
Sources: Kentucky Secretary of State